HARRISON BRIDGER LIMITED

Rosebay House Rosebay House, Billericay, CM12 0YB, England
StatusACTIVE
Company No.09952159
CategoryPrivate Limited Company
Incorporated14 Jan 2016
Age8 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

HARRISON BRIDGER LIMITED is an active private limited company with number 09952159. It was incorporated 8 years, 4 months, 8 days ago, on 14 January 2016. The company address is Rosebay House Rosebay House, Billericay, CM12 0YB, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

Old address: Chantry House 10 a High Street Billericay CM12 9BQ England

Change date: 2023-12-20

New address: Rosebay House Rosebay Avenue Billericay CM12 0YB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

Old address: Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom

Change date: 2023-10-25

New address: Chantry House 10 a High Street Billericay CM12 9BQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ England

Change date: 2023-09-20

New address: Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Jacqueline Francis Tudor-Chambers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-26

New address: Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ

Old address: 20 North Lane Canterbury CT2 7PG England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mrs Jacqueline Francis Tudor-Chambers

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom

New address: 20 North Lane Canterbury CT2 7PG

Change date: 2022-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

New address: Chantry House 10a High Street Billericay Essex CM12 9BQ

Change date: 2021-04-07

Old address: The Old Bankhouse Market Square Petworth GU28 0AH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Old address: C/O Rosewarnes the Old Bank House Market Square Petworth West Sussex GU28 0AH England

New address: The Old Bankhouse Market Square Petworth GU28 0AH

Change date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam John Harrison

Termination date: 2018-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam John Harrison

Cessation date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Incorporation company

Date: 14 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPELLI BEAUTY SALON LIMITED

TOWER BUILDINGS 9,MORPETH,NE61 1PY

Number:09009249
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CATALENT U.K. SWINDON ENCAPS LIMITED

FRANKLAND ROAD,SWINDON,SN5 8YG

Number:00334106
Status:ACTIVE
Category:Private Limited Company

IMMORTAL EVENTS LTD

YEOVIL INNOVATION CENTRE,YEOVIL,BA22 8RN

Number:11116542
Status:ACTIVE
Category:Private Limited Company

M SIMMONS TRANSPORT LIMITED

UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:07659210
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARIUSZ SZUBERLA LTD

23 NORSE WALK,CORBY,NN18 9DG

Number:08597890
Status:ACTIVE
Category:Private Limited Company

THORCOM CONSULTING LIMITED

UNIT 4,WORCESTER,WR3 8TJ

Number:10091711
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source